PALLETSTRETCHWRAP.CO.UK LTD
Company Documents
| Date | Description |
|---|---|
| 01/09/251 September 2025 | Termination of appointment of Mahomed Suleman as a director on 2025-08-15 |
| 01/09/251 September 2025 | Registered office address changed from 44-45 Calthorpe Road Birmingham B15 1th England to Flat 270 Sunset Court Navestock Crescent Woodford Green Essex IG8 7BE on 2025-09-01 |
| 01/09/251 September 2025 | Appointment of Mr Joao David as a director on 2025-08-15 |
| 13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
| 13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 25/06/2125 June 2021 | Confirmation statement made on 2021-05-21 with no updates |
| 30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
| 26/07/2026 July 2020 | REGISTERED OFFICE CHANGED ON 26/07/2020 FROM 77 BOWES ROAD LONDON LONDON N13 4RU UNITED KINGDOM |
| 22/05/1922 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company